BHRAMAN LTD

Company Documents

DateDescription
30/10/2530 October 2025 NewRegistered office address changed from Suite 01 3rd Floor, Kalam House 252-256 Romford Road London E7 9HZ England to Suite 1, 3rd Floor Kalam House 252-256 Romford Road London E7 9HZ on 2025-10-30

View Document

30/09/2530 September 2025 NewRegistered office address changed from 126 East Ferry Road Canary Wharf London E14 9FP England to Kalam House Suite 01, 3rd Floor 252 - 256 Romford Road London E7 9HZ on 2025-09-30

View Document

30/09/2530 September 2025 NewRegistered office address changed from Kalam House Suite 01, 3rd Floor 252 - 256 Romford Road London E7 9HZ England to Suite 01 3rd Floor, Kalam House 252-256 Romford Road London E7 9HZ on 2025-09-30

View Document

05/08/255 August 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

16/06/2516 June 2025 Micro company accounts made up to 2024-09-20

View Document

12/06/2512 June 2025 Registered office address changed from International House Suite 601 223 Regent Street London W1B 2QD England to 126 East Ferry Road Canary Wharf London E14 9FP on 2025-06-12

View Document

20/09/2420 September 2024 Annual accounts for year ending 20 Sep 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-09-20

View Document

20/09/2320 September 2023 Annual accounts for year ending 20 Sep 2023

View Accounts

19/08/2319 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-09-20

View Document

20/09/2220 September 2022 Annual accounts for year ending 20 Sep 2022

View Accounts

14/05/2214 May 2022 Change of details for Mr Mandeep Singh Sodhi as a person with significant control on 2022-05-14

View Document

08/05/228 May 2022 Termination of appointment of Sangeeta Sodhi as a director on 2022-05-08

View Document

07/05/227 May 2022 Director's details changed for Mrs Sangeeta Sodhi on 2022-05-01

View Document

07/05/227 May 2022 Director's details changed for Mr Mandeep Singh Sodhi on 2022-05-07

View Document

24/02/2224 February 2022 Registered office address changed from International House 223 Regent Street 6th Floor London W1B 2QD England to International House Suite 601 223 Regent Street London W1B 2QD on 2022-02-24

View Document

20/02/2220 February 2022 Registered office address changed from 2 Stone Court 11a Flint Close London E15 4QT to International House 223 Regent Street 6th Floor London W1B 2QD on 2022-02-20

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

20/09/2120 September 2021 Annual accounts for year ending 20 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 20/09/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

20/09/2020 September 2020 Annual accounts for year ending 20 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 20/09/19

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

20/09/1920 September 2019 Annual accounts for year ending 20 Sep 2019

View Accounts

01/07/191 July 2019 20/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

17/12/1817 December 2018 CESSATION OF SANGIITA SSODHI AS A PSC

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANGEETA SODHI

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANGIITA SSODHI / 14/05/2018

View Document

20/09/1820 September 2018 Annual accounts for year ending 20 Sep 2018

View Accounts

28/03/1828 March 2018 20/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

20/09/1720 September 2017 Annual accounts for year ending 20 Sep 2017

View Accounts

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 20/09/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts for year ending 20 Sep 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 20 September 2015

View Document

16/11/1516 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

20/09/1520 September 2015 Annual accounts for year ending 20 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 20 September 2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANGIITA SSODHI / 24/02/2013

View Document

24/09/1424 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

20/09/1420 September 2014 Annual accounts for year ending 20 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 20 September 2013

View Document

21/09/1321 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts for year ending 20 Sep 2013

View Accounts

17/09/1317 September 2013 FIRST GAZETTE

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 3 FRANCIS STREET STRATFORD LONDON E15 1JG ENGLAND

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts for year ending 20 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 20 September 2011

View Document

06/11/116 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 CURRSHO FROM 30/09/2011 TO 20/09/2011

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company